Gazette Dissolved Liquidation
Category: Gazette
Date: 06-03-2020
Liquidation Voluntary Creditors Return Of Final Meeting
Category: Insolvency
Date: 06-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 29-01-2019
Liquidation Voluntary Appointment Of Liquidator
Category: Insolvency
Date: 25-01-2019
Liquidation Voluntary Statement Of Affairs
Category: Insolvency
Date: 25-01-2019
Accounts With Accounts Type Micro Entity
Category: Accounts
Date: 19-06-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 11-06-2018
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 20-03-2018
Confirmation Statement With No Updates
Category: Confirmation Statement
Date: 07-08-2017
Notification Of A Person With Significant Control
Category: Persons With Significant Control
Date: 07-08-2017
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 23-06-2017
Change Account Reference Date Company Previous Shortened
Category: Accounts
Date: 24-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 18-08-2016
Change Person Director Company With Change Date
Category: Officers
Date: 18-08-2016
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 12-04-2016
Change Person Director Company With Change Date
Category: Officers
Date: 26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 30-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category: Address
Date: 30-07-2015
Accounts With Accounts Type Total Exemption Small
Category: Accounts
Date: 06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category: Annual Return
Date: 11-06-2014